Search icon

J & J STEEL SERVICES, CORP.

Company Details

Entity Name: J & J STEEL SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: P11000070754
FEI/EIN Number 300698195
Address: 9401NW 109ST Bay5, Medley, FL, 33178, US
Mail Address: 9401NW 109ST Bay5, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SEGURA JORGE L Agent 9401NW 109ST Bay5, Medley, FL, 33178

President

Name Role Address
SEGURA JORGE L President 8544NW 198Ter, Hialeah, FL, 33015
GAMIO JOVANNY President 20024NW 86CT, Hialeah, FL, 33015

Director

Name Role Address
SEGURA JORGE L Director 8544NW 198Ter, Hialeah, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020267 J J LAUNDROMAT ACTIVE 2022-01-20 2027-12-31 No data 20609 NW 2ND AVE, MIAMI GARDENS, FL, 33169
G15000032776 J&J LAUNDROMAT EXPIRED 2015-03-31 2020-12-31 No data 3783 NW 23 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-10 SEGURA, JORGE L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 9401NW 109ST Bay5, Medley, FL 33178 No data
CHANGE OF MAILING ADDRESS 2017-04-04 9401NW 109ST Bay5, Medley, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 9401NW 109ST Bay5, Medley, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State